1 St Peters Square
Manchester
M2 3AE
Director Name | Mr Carl William Mills |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Larch Avenue Cheadle Hulme Cheshire SK8 6HS |
Director Name | Mrs Julie Anne Harvey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY |
Secretary Name | Mrs Cindy Sue Booth |
---|---|
Status | Resigned |
Appointed | 27 February 2014(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 7 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ |
Registered Address | Pinnacle Student Developments (Liverpool) Limited (In Administration) Kpmg 1 St Peters Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 February |
11 July 2014 | Delivered on: 29 July 2014 Persons entitled: Quadrant Buyers (Liverpool) Limited Classification: A registered charge Particulars: The quadrant shaw street liverpool t/no. MS612085. Outstanding |
---|
20 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 August 2020 | Notice of move from Administration to Dissolution (27 pages) |
10 March 2020 | Administrator's progress report (30 pages) |
4 February 2020 | Notice of extension of period of Administration (3 pages) |
6 September 2019 | Administrator's progress report (31 pages) |
14 March 2019 | Administrator's progress report (37 pages) |
14 February 2019 | Notice of extension of period of Administration (2 pages) |
5 September 2018 | Administrator's progress report (29 pages) |
6 July 2018 | Notice of order removing administrator from office (31 pages) |
6 July 2018 | Notice of appointment of a replacement or additional administrator (3 pages) |
2 May 2018 | Notice of deemed approval of proposals (3 pages) |
10 April 2018 | Statement of administrator's proposal (37 pages) |
28 March 2018 | Statement of affairs with form AM02SOA (9 pages) |
8 February 2018 | Registered office address changed from Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY England to Pinnacle Student Developments (Liverpool) Limited (in Administration) Kpmg 1 st Peters Square Manchester M2 3AE on 8 February 2018 (2 pages) |
6 February 2018 | Appointment of an administrator (9 pages) |
1 February 2018 | Compulsory strike-off action has been suspended (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 August 2016 | Termination of appointment of Julie Anne Harvey as a director on 22 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Julie Anne Harvey as a director on 22 August 2016 (1 page) |
17 August 2016 | Appointment of Mr Carl William Mills as a director on 17 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Carl William Mills as a director on 17 August 2016 (2 pages) |
7 July 2016 | Registered office address changed from 7 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ to Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 7 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ to Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016 (1 page) |
7 July 2016 | Director's details changed for Ms Julie Anne Harvey on 7 July 2016 (2 pages) |
7 July 2016 | Director's details changed for Ms Julie Anne Harvey on 7 July 2016 (2 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Termination of appointment of Cindy Sue Booth as a secretary on 31 March 2016 (1 page) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Termination of appointment of Cindy Sue Booth as a secretary on 31 March 2016 (1 page) |
29 February 2016 | Director's details changed for Ms Julie Anne Harvey on 1 December 2015 (2 pages) |
29 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Director's details changed for Ms Julie Anne Harvey on 1 December 2015 (2 pages) |
29 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
22 January 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
9 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
16 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
23 January 2015 | Termination of appointment of Carl William Mills as a director on 23 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Carl William Mills as a director on 23 January 2015 (1 page) |
9 October 2014 | Resolutions
|
9 October 2014 | Change of share class name or designation (2 pages) |
9 October 2014 | Change of share class name or designation (2 pages) |
9 October 2014 | Resolutions
|
29 July 2014 | Registration of charge 088917950001, created on 11 July 2014 (7 pages) |
29 July 2014 | Registration of charge 088917950001, created on 11 July 2014 (7 pages) |
27 February 2014 | Appointment of Mrs Cindy Sue Booth as a secretary (2 pages) |
27 February 2014 | Appointment of Mrs Cindy Sue Booth as a secretary (2 pages) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|